Search icon

RIST-FROST ASSOCIATES, P.E., R.A., P.C.

Headquarter

Company Details

Name: RIST-FROST ASSOCIATES, P.E., R.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Oct 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 729220
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: P.O. BOX 838, GLENS FALLS, NY, United States, 12801
Principal Address: 16 PEARL STREET, PO BOX 838, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J SCHAFFERNOTH Chief Executive Officer 16 PEARL STREET, PO BOX 838, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 838, GLENS FALLS, NY, United States, 12801

Links between entities

Type:
Headquarter of
Company Number:
0878783
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0674829
State:
CONNECTICUT

History

Start date End date Type Value
1999-10-21 2005-02-25 Address 333 GLEN ST, 5TH FL PO BOX 838, GLENS FALLS, NY, 12801, 0838, USA (Type of address: Service of Process)
1999-10-21 2005-12-07 Address 333 GLEN ST, 5TH FL PO BOX 838, GLENS FALLS, NY, 12801, 0838, USA (Type of address: Principal Executive Office)
1999-10-21 2005-12-07 Address 333 GLEN ST, 5TH FL PO BOX 838, GLENS FALLS, NY, 12801, 0838, USA (Type of address: Chief Executive Officer)
1998-03-25 1999-10-21 Address P.O. BOX 838, 333 GLEN STREET, GLENS FALLS, NY, 12801, 0838, USA (Type of address: Service of Process)
1998-01-09 1998-03-25 Address 21 BAY STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113487 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
071105002520 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051207002134 2005-12-07 BIENNIAL STATEMENT 2005-10-01
050225000287 2005-02-25 CERTIFICATE OF CHANGE 2005-02-25
031028002733 2003-10-28 BIENNIAL STATEMENT 2003-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State